About

Registered Number: 04707817
Date of Incorporation: 23/03/2003 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Synergy It Services Ltd was setup in 2003, it's status is listed as "Liquidation". We don't know the number of employees at this organisation. Wake, Stephen Robert, Scarfe, Gilda, Taylor, Mark Graham, Wake, Meagan are listed as directors of Synergy It Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKE, Stephen Robert 23 March 2003 - 1
SCARFE, Gilda 01 April 2007 22 February 2011 1
TAYLOR, Mark Graham 23 March 2003 01 October 2004 1
WAKE, Meagan 24 May 2005 11 June 2007 1

Filing History

Document Type Date
LIQ03 - N/A 04 July 2017
4.68 - Liquidator's statement of receipts and payments 21 July 2016
4.68 - Liquidator's statement of receipts and payments 28 July 2015
4.68 - Liquidator's statement of receipts and payments 16 June 2014
4.68 - Liquidator's statement of receipts and payments 12 July 2013
4.68 - Liquidator's statement of receipts and payments 20 August 2012
4.40 - N/A 17 January 2012
4.68 - Liquidator's statement of receipts and payments 19 October 2011
AD01 - Change of registered office address 09 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2011
4.20 - N/A 07 June 2011
RESOLUTIONS - N/A 27 May 2011
RESOLUTIONS - N/A 27 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2011
AD01 - Change of registered office address 12 May 2011
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 03 May 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 13 December 2010
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 15 December 2008
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 24 August 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 06 February 2007
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
353 - Register of members 10 April 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
AA - Annual Accounts 01 February 2005
363a - Annual Return 06 January 2005
288b - Notice of resignation of directors or secretaries 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
363s - Annual Return 26 April 2004
287 - Change in situation or address of Registered Office 22 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 October 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.